Company NameCloudreach Trustees Limited
Company StatusDissolved
Company Number06975351
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 8 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Carl Pontus Noren
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySwedish
StatusClosed
Appointed06 August 2009(1 week, 2 days after company formation)
Appointment Duration8 years, 9 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 De Walden Street
London
W1G 8RW
Secretary NameMr Carl Pontus Noren
NationalitySwedish
StatusClosed
Appointed06 August 2009(1 week, 2 days after company formation)
Appointment Duration8 years, 9 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 De Walden Street
London
W1G 8RW
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMr James Monico
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(2 weeks, 1 day after company formation)
Appointment Duration8 years (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hartland Road
London
NW1 8DB

Location

Registered Address3rd Floor, Saffron House
6-10 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Cloudreach Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 3rd Floor, Saffron House 6-10 Kirby Street London EC1N 8TS on 8 January 2018 (1 page)
15 August 2017Termination of appointment of James Monico as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of James Monico as a director on 15 August 2017 (1 page)
19 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
11 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
13 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(5 pages)
13 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(5 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
25 November 2014Registered office address changed from C/O Pontus Noren Lion House Red Lion Street London WC1R 4GB to Lion House Red Lion Street London WC1R 4GB on 25 November 2014 (1 page)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
25 November 2014Registered office address changed from C/O Pontus Noren Lion House Red Lion Street London WC1R 4GB to Lion House Red Lion Street London WC1R 4GB on 25 November 2014 (1 page)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 May 2014Registered office address changed from Bath Brewery Toll Bridge Road Bath BA1 7DE England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from Bath Brewery Toll Bridge Road Bath BA1 7DE England on 14 May 2014 (1 page)
7 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
28 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
5 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
9 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
5 September 2011Registered office address changed from C/O Marcussen Consulting Bath Brewery Toll Bridge Road Bath Avon BA1 7DE on 5 September 2011 (1 page)
5 September 2011Registered office address changed from C/O Marcussen Consulting Bath Brewery Toll Bridge Road Bath Avon BA1 7DE on 5 September 2011 (1 page)
5 September 2011Registered office address changed from C/O Marcussen Consulting Bath Brewery Toll Bridge Road Bath Avon BA1 7DE on 5 September 2011 (1 page)
9 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
25 January 2010Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ on 25 January 2010 (2 pages)
14 September 2009Secretary appointed carl pontus noren (2 pages)
14 September 2009Secretary appointed carl pontus noren (2 pages)
14 September 2009Director appointed carl pontus noren (2 pages)
14 September 2009Director appointed carl pontus noren (2 pages)
14 September 2009Director appointed james gervase monico (2 pages)
14 September 2009Director appointed james gervase monico (2 pages)
20 August 2009Registered office changed on 20/08/2009 from, bath brewery toll bridge road, bath, BA1 7DE (1 page)
20 August 2009Registered office changed on 20/08/2009 from, bath brewery toll bridge road, bath, BA1 7DE (1 page)
6 August 2009Appointment terminated director graham stephens (1 page)
6 August 2009Appointment terminated director graham stephens (1 page)
28 July 2009Incorporation (14 pages)
28 July 2009Incorporation (14 pages)